Entity Name: | HV GROUP HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2015 (9 years ago) |
Document Number: | P15000025523 |
FEI/EIN Number | 47-3473312 |
Address: | 11501 NW 107 ST, MIAMI, FL, 33178, US |
Mail Address: | 11501 NW 107 ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STEVEN J. HENRIQUEZ CPA, LLC | Agent |
Name | Role | Address |
---|---|---|
VASQUEZ RAFAEL | President | 11501 NW 107 ST, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
VASQUEZ RAFAEL | Director | 11501 NW 107 ST, MIAMI, FL, 33178 |
HAWIT MICHEL | Director | 11501 NW 107 ST, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
HAWIT MICHEL | Secretary | 11501 NW 107 ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-22 | Steven J Henriquez CPA LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 5825 Sunset Dr, 201, MIAMI, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 11501 NW 107 ST, SUITES 101, 102, 103, 104, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 11501 NW 107 ST, SUITES 101, 102, 103, 104, MIAMI, FL 33178 | No data |
AMENDMENT | 2015-09-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-21 |
ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-22 |
Amendment | 2015-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State